CARER SUPPORT CUMBRIA LIMITED - COCKERMOUTH
Company Profile | Company Filings |
Overview
CARER SUPPORT CUMBRIA LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COCKERMOUTH ENGLAND and has the status: Active.
CARER SUPPORT CUMBRIA LIMITED was incorporated 10 years ago on 20/01/2014 and has the registered number: 08853156. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
CARER SUPPORT CUMBRIA LIMITED was incorporated 10 years ago on 20/01/2014 and has the registered number: 08853156. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
CARER SUPPORT CUMBRIA LIMITED - COCKERMOUTH
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
88990 - Other social work activities without accommodation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SUITE 7F, LAKELAND BUSINESS PARK
COCKERMOUTH
CUMBRIA
CA13 0QT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CARERS SUPPORT CUMBRIA LIMITED (until 24/12/2021)
CARERS SUPPORT CUMBRIA LIMITED (until 24/12/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/01/2023 | 03/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LINDA HEWITT | May 1958 | British | Director | 2021-03-23 | CURRENT |
MRS ANGELA MARGARET LONGRIGG | Secretary | 2021-12-08 | CURRENT | ||
CRAIG ANDREW BACKHOUSE | Nov 1968 | British | Director | 2014-01-20 | CURRENT |
MRS JANIS ELIZABETH PRESTON | Nov 1947 | British | Director | 2016-12-23 | CURRENT |
DANETTE LINDA LESLIE | Sep 1966 | British | Director | 2016-01-18 | CURRENT |
MRS DEBORAH MARSDEN | Apr 1962 | British | Director | 2022-02-23 | CURRENT |
MRS DOROTHY JANETTE MARY LOWNDS | May 1949 | British | Director | 2014-01-20 UNTIL 2016-01-01 | RESIGNED |
MRS SUSAN MARGARET WHITEHEAD | Mar 1956 | British | Director | 2014-01-20 UNTIL 2021-09-28 | RESIGNED |
MR PETER FREDERIC JOHNSTONE | Sep 1943 | British | Director | 2014-01-20 UNTIL 2016-08-12 | RESIGNED |
MRS JENNIFER ANN SUTTON | Apr 1965 | British | Director | 2016-08-12 UNTIL 2019-03-07 | RESIGNED |
MS LOUISE WATT | Nov 1968 | British | Director | 2019-04-17 UNTIL 2023-11-15 | RESIGNED |
MR MICHAEL JOHN SEATON | Aug 1970 | British | Director | 2016-05-01 UNTIL 2021-12-08 | RESIGNED |
MRS FRANCES ANN STOKES | Mar 1956 | British | Director | 2019-04-17 UNTIL 2020-11-09 | RESIGNED |
MR STEPHEN POLLARD | Jun 1956 | British | Director | 2014-01-20 UNTIL 2016-05-01 | RESIGNED |
MR STUART WILLIAM NICHOLSON | Sep 1964 | British | Director | 2014-01-20 UNTIL 2016-08-12 | RESIGNED |
ANGELA MARGARET LONGRIGG | Nov 1964 | British | Director | 2021-10-01 UNTIL 2023-11-15 | RESIGNED |
DAWN SANDERSON KENYON | Jul 1957 | British | Director | 2014-01-20 UNTIL 2018-11-21 | RESIGNED |
DAVID KAINE | Jun 1926 | British | Director | 2014-01-20 UNTIL 2016-12-23 | RESIGNED |
MRS ELISABETH CORNFORD | Nov 1957 | British | Director | 2016-10-01 UNTIL 2019-03-04 | RESIGNED |
MRS LINDA LOUISE COOPER | Feb 1964 | British | Director | 2016-01-01 UNTIL 2016-10-01 | RESIGNED |
DRUSILLA MARY CLARKE | Dec 1952 | British | Director | 2014-01-20 UNTIL 2016-01-01 | RESIGNED |
MR STEPHEN WILLIAM BAKER | Sep 1949 | British | Director | 2020-12-09 UNTIL 2023-09-13 | RESIGNED |
MRS ANN ALLCOAT | Oct 1956 | British | Director | 2016-06-24 UNTIL 2018-11-21 | RESIGNED |
MR GEORGE AFFLECK MACKIE CHARE | Mar 1944 | British | Director | 2016-08-12 UNTIL 2021-03-23 | RESIGNED |
KEITH WILLIAM ADAMS | Nov 1941 | British | Director | 2014-01-20 UNTIL 2016-06-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Angela Margaret Longrigg | 2021-12-08 - 2023-11-15 | 11/1964 | Cockermouth Cumbria | Significant influence or control |
Mr Michael John Seaton | 2016-04-06 - 2021-12-08 | 8/1970 | Kendal | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Carer Support Cumbria Limited Filleted accounts for Companies House (small and micro) | 2023-11-29 | 31-03-2023 | £55,228 Cash |
Carer Support Cumbria Limited Filleted accounts for Companies House (small and micro) | 2022-12-20 | 31-03-2022 | £136,771 Cash |
Carers Support Cumbria Limited Filleted accounts for Companies House (small and micro) | 2021-12-18 | 31-03-2021 | £45,627 Cash |
Abbreviated Company Accounts - CARERS SUPPORT CUMBRIA LIMITED | 2017-01-04 | 30-06-2016 | £63,118 Cash |
Dormant Company Accounts - CARERS SUPPORT CUMBRIA LIMITED | 2015-09-15 | 30-06-2014 |